Search icon

HOJOJR ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HOJOJR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOJOJR ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: L11000040280
FEI/EIN Number 451474770

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5135 NE Cubitis Avenue, Arcadia, FL, 34266, US
Mail Address: P.O. Box 327, Arcadia, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURSELL JOSEPH RSr. Managing Member 714 E Maple St, Arcadia, FL, 34266
PURSELL JOSEPH RSR Managing Member 714 E MAPLE STREET, ARCADIA, FL, 34266
PURSELL JOSEPH RJr. Director 714 E MAPLE ST, Arcadia, FL, 34266
PURSELL JOSEPH RSr. Agent 5135 NE Cubitis Avenue, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-07 PURSELL, JOSEPH R, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 5135 NE Cubitis Avenue, Arcadia, FL 34266 -
REINSTATEMENT 2020-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 5135 NE Cubitis Avenue, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2020-08-25 5135 NE Cubitis Avenue, Arcadia, FL 34266 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-10-01 - -
LC DISSOCIATION MEM 2018-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-07
REINSTATEMENT 2020-08-25
CORLCRACHG 2018-10-01
CORLCDSMEM 2018-08-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State